logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Mark

    Related profiles found in government register
  • Williams, Mark
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 21
  • Williams, Mark
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, London Road, Portsmouth, PO2 9JY, England

      IIF 22 IIF 23
    • 144, Cannock Road, Stafford, ST17 0QH, England

      IIF 24
  • Williamson, Mark
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 25
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 26
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 27
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 28 IIF 29
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 30
  • Williamson, Mark
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Kirkgate House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 31
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 32
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 33
    • C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 34
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 35
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 36 IIF 37 IIF 38
    • No. 1, St Pauls Square, Liverpool, L3 9SJ, United Kingdom

      IIF 40
    • 3rd Floor Castlefield House, Liverpool Road, Manchester, M3 4SB, England

      IIF 41
    • 3rd Floor Giant's Basin, Potato Wharf, Manchester, M3 4NB, England

      IIF 42
    • Castlefield House, 3rd Floor, Liverpool Road, Manchester, Greater Manchester, M3 4SB, United Kingdom

      IIF 43
    • Castlefield House, C/o Atticus Legal Llp, 48 Liverpool Road Castlefield, Manchester, Greater Manchester, M3 4SB, England

      IIF 44
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 45
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 46
    • Commercial Wharf, 6 Commercial Street, Manchester, M15 4PZ, England

      IIF 47
    • Giants Basin, Potato Wharf, Castlefield, Manchester, M3 4NB, United Kingdom

      IIF 48 IIF 49
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 50
    • 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 51
    • Suite H3 Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 52
  • Williams, Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 53
  • Williams, Mark
    British born in August 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Pen - Y - Parc Farm, Raglan, Monmouthshire, NP15 2BX, United Kingdom

      IIF 54
  • Williams, Mark
    British insurance clain adjuster born in August 1975

    Registered addresses and corresponding companies
    • 44 Chaucer Drive, Bermondsey, London, SE1 5TA

      IIF 55
  • Williamson, Mark
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 56
  • Williamson, Mark
    British company director born in November 1965

    Registered addresses and corresponding companies
    • 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 57 IIF 58
  • Williamson, Mark
    British director born in November 1965

    Registered addresses and corresponding companies
    • 88 Hazelhurst Road, Worsley, Manchester, Lancashire, M28 2SP

      IIF 59
    • 94 Ringley Road, Whitefield, Manchester, M45 7UV

      IIF 60
  • Williamson, Mark
    British financial controller born in November 1965

    Registered addresses and corresponding companies
  • Williams, Mark
    British

    Registered addresses and corresponding companies
  • Williams, Mark
    British chartered accountant

    Registered addresses and corresponding companies
    • 8 Manor Road, Reigate, Surrey, RH2 9LB

      IIF 72
  • Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 73
  • Williamson, Mark
    British director

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 74
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 75
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 76 IIF 77
    • 7, Woodlea, Worsley, Lancashire, M28 2BJ

      IIF 78 IIF 79 IIF 80
    • 5b Barton Road, Worsley, Manchester, Lancashire, M28 2PD

      IIF 82 IIF 83
    • Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool, FY4 2PR

      IIF 84
  • Mr Mark Williams
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 85
  • Williamson, Mark
    born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Barton Road, Worsley, Manchester, M28 2PD

      IIF 86
  • Williamson, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lealta House, Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire, FY4 2RP

      IIF 87
  • Mr Mark Williams
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 338, London Road, Portsmouth, PO2 9JY, England

      IIF 88
  • Mr Mark Williamson
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45-53, Chorley New Road, Bolton, Gtr Manchester, BL1 4QR

      IIF 89
    • Cleeve Hill House, Haymes Drive, Cleeve Hill, Cheltenham, GL52 3QQ, England

      IIF 90 IIF 91
    • Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 92
    • Bass Warehouse, Castle Street, Manchester, M3 4LZ, England

      IIF 93
    • C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 94
  • Williamson, Mark

    Registered addresses and corresponding companies
    • Centurion House 2nd Floor, 129 Deansgate, Manchester, Greater Manchester, M3 3WR

      IIF 95
  • Mr Mark Williams
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 96
  • Mr Mark Williamson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b Barton Road, Worsley, Manchester, Greater Manchester, M28 2PD, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    CANADIAN & CRAWLEY LIMITED
    15901029
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 1 - Director → ME
  • 2
    CANADIAN & KINGSTON LIMITED
    16499472
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2025-06-05 ~ now
    IIF 6 - Director → ME
  • 3
    CANADIAN & NORTHAMPTON LIMITED
    15616691
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 11 - Director → ME
  • 4
    CANADIAN & PORTLAND DEVELOPMENTS LIMITED
    03037164
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 10 - Director → ME
  • 5
    CANADIAN & PORTLAND ESTATES (HOLDINGS) LIMITED
    09194545
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    43,099,489 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 3 - Director → ME
  • 6
    CANADIAN & PORTLAND ESTATES LIMITED
    - now 01676411
    CANADIAN & PORTLAND ESTATES PLC - 2020-04-01
    BRADCREST LIMITED - 1984-05-25
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    5,799,313 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 8 - Director → ME
  • 7
    CANADIAN & READING LIMITED
    15913522
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-08-23 ~ now
    IIF 2 - Director → ME
  • 8
    CANADIAN & RIVERSIDE ESTATES LIMITED
    09208731
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -10,205,670 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 9 - Director → ME
  • 9
    CANADIAN & TEWKESBURY LIMITED
    16093208
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-11-21 ~ now
    IIF 7 - Director → ME
  • 10
    CANADIAN & WEST END LIMITED
    09943076
    8-10 South Street, Epsom, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,974,448 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 5 - Director → ME
  • 11
    COLLEY WOOD SYNDICATE,LIMITED(THE)
    00204611
    8-10 South Street, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    13,230 GBP2024-03-31
    Officer
    1997-08-19 ~ now
    IIF 13 - Director → ME
    1998-03-01 ~ now
    IIF 68 - Secretary → ME
  • 12
    DANESHOT1 LIMITED
    - now 13277487 13995336
    3 SHOTTENDANE ROAD LIMITED
    - 2024-02-12 13277487
    C/o Williams & Co, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-19 ~ now
    IIF 12 - Director → ME
  • 13
    ENV SURVEYS LIMITED
    04490449
    338 London Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    216,372 GBP2024-07-31
    Officer
    2013-07-05 ~ now
    IIF 23 - Director → ME
  • 14
    GREEN DELIVERY MACHINE LIMITED
    10726495
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2018-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 15
    JQM PROPERTY LTD
    07827719
    338 London Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2011-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    LEALTA BENEFITS LIMITED
    06024643
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 39 - Director → ME
    2006-12-11 ~ dissolved
    IIF 81 - Secretary → ME
  • 17
    LEALTA CONTRACTS LIMITED
    - now 06024677
    LEALTA GOLF LIMITED
    - 2007-02-20 06024677
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2006-12-11 ~ dissolved
    IIF 36 - Director → ME
    2006-12-11 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    MELVYN WILLIAM HOLDINGS LIMITED
    13412510
    8-10 South Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,773 GBP2024-12-31
    Person with significant control
    2025-05-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 19
    PRAETURA HEALTHCARE PROPERTIES LIMITED
    09597094
    No. 1 St Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 40 - Director → ME
  • 20
    PRAETURA PROPERTIES (BALGARTH) LIMITED
    - now 08104013
    ENSCO 941 LIMITED
    - 2012-07-03 08104013 00512966, 00980794, 01229038... (more)
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    171,162 GBP2024-09-30
    Officer
    2012-07-02 ~ now
    IIF 30 - Director → ME
  • 21
    PRAETURA PROPERTIES LLP
    OC377062
    Gateley Plc, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-07-19 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 22
    Bass Warehouse, Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,391 GBP2023-07-31
    Officer
    2018-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 23
    TASC ADVISORY LIMITED
    - now 06006849
    CLUBHOUSE INFORMATION SYSTEMS LIMITED
    - 2018-09-28 06006849
    T2G PUBLICATIONS LIMITED
    - 2008-09-16 06006849
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,552 GBP2020-08-31
    Officer
    2008-08-14 ~ dissolved
    IIF 35 - Director → ME
    2008-08-14 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TASC VENTURES LIMITED
    - now 11566841
    TASC ENERGY LIMITED
    - 2019-06-19 11566841
    Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 25
    THAMES STREET PROPERTIES LIMITED
    11023677
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,546,867 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 4 - Director → ME
  • 26
    THE PEAR TREE AT PURTON LIMITED
    - now 02104833
    EVERYDELIGHT LIMITED - 1987-08-04
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -22,271 GBP2016-04-01 ~ 2017-03-31
    Officer
    2018-04-16 ~ dissolved
    IIF 20 - Director → ME
  • 27
    THE ROYAL SCHOOL, WOLVERHAMPTON
    - now 09250153 00454793, 04059224
    THE WOLVERHAMPTON FREE SCHOOL - 2016-01-29
    The Royal School Wolverhampton, Penn Road, Wolverhampton, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2025-09-10 ~ now
    IIF 24 - Director → ME
  • 28
    URBANGUIDE LIMITED
    04802820
    Cleeve Hill House Haymes Drive, Cleeve Hill, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,780 GBP2024-06-30
    Officer
    2003-06-19 ~ now
    IIF 25 - Director → ME
    2003-06-19 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    US ABERLA LIMITED
    - now 10104345 10094771
    ABERLA NORTH WEST LIMITED - 2016-04-13 10094771
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -241,493 GBP2017-05-01 ~ 2018-03-31
    Officer
    2016-06-09 ~ dissolved
    IIF 34 - Director → ME
  • 30
    USK SHOWGROUND LIMITED
    04606519
    Pen - Y - Parc Farm, Raglan, Monmouthshire
    Active Corporate (7 parents)
    Equity (Company account)
    85,993 GBP2024-12-31
    Officer
    2024-03-20 ~ now
    IIF 54 - Director → ME
  • 31
    VELLUBA LIMITED
    10861438
    8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 32
    VILLASHARE LIMITED
    04090938 03990731
    45-53 Chorley New Road, Bolton, Gtr Manchester
    Dissolved Corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 33 - Director → ME
    2000-10-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    WILD ESCAPES (FULLERTON) LIMITED
    14895168
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 46 - Director → ME
  • 34
    WILD ESCAPES LEVELS VINEYARD LTD
    14042605
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-01-03 ~ now
    IIF 28 - Director → ME
  • 35
    WILD ESCAPES LIMITED
    12207101
    C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -233,754 GBP2024-09-30
    Officer
    2020-12-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    WILLIAMS & CO EPSOM LLP
    OC439601
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Officer
    2021-10-20 ~ now
    IIF 53 - LLP Designated Member → ME
  • 37
    WILLIAMS MARINE LIMITED
    10766084
    3 Murray Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,745 GBP2025-05-31
    Person with significant control
    2021-10-08 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
Ceased 38
  • 1
    ABERLA NORTH WEST LIMITED - now 10104345
    US ABERLA LIMITED
    - 2016-04-13 10094771 10104345
    Suite H3 Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ 2016-04-05
    IIF 52 - Director → ME
  • 2
    ABERLA SERVICES LIMITED
    09458948
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -487,067 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-04-02 ~ 2021-04-30
    IIF 51 - Director → ME
  • 3
    BLACKBUCK PROPERTIES LIMITED
    09063177
    3rd Floor Castlefield House, Liverpool Road, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60 GBP2020-05-31
    Officer
    2014-05-30 ~ 2015-07-30
    IIF 41 - Director → ME
  • 4
    BRIDGEWATER CHAMBERS MANAGEMENT LIMITED
    - now 05796797
    WEIGHTCO 2006 (2) LIMITED
    - 2006-08-30 05796797
    C/o Casserly Property Management 10 James Nasmyth Way, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2006-08-22 ~ 2013-07-11
    IIF 37 - Director → ME
    2006-08-22 ~ 2013-07-11
    IIF 80 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2024-08-16
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CLYTHE MANAGEMENT LIMITED
    - now 08710910
    GWL MANAGEMENT LIMITED - 2014-02-26
    MC SURREY LIMITED - 2014-01-10
    8/10 South Street, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,024,020 GBP2024-01-31
    Officer
    2015-06-05 ~ 2021-09-01
    IIF 15 - Director → ME
  • 6
    CORDANT DYNAMIC PEOPLE LTD - now
    PREMIERE EDUCATION LIMITED - 2014-07-07
    COUNTY BUREAU (WEST MIDLANDS) LIMITED
    - 2005-01-25 02223177
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-11-12 ~ 1997-12-11
    IIF 65 - Director → ME
  • 7
    CORDANT LIMITED - now 01906721
    PREMIERE TEACHING LIMITED - 2015-01-09
    COUNTY BUREAU LIMITED
    - 2005-01-25 00878443
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-11-12 ~ 1998-07-24
    IIF 64 - Director → ME
  • 8
    CORDANT MEDICAL SALES LIMITED - now
    PREMIERE PERSONNEL SERVICES LIMITED
    - 2014-04-24 03112561
    ASTRA ROM LIMITED - 1995-12-27
    Cheron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-01-02 ~ 1998-07-24
    IIF 60 - Director → ME
  • 9
    CORDANT OCCUPATIONAL HEALTH LTD - now
    PREMIERE CARE SERVICES LIMITED
    - 2014-07-07 03250211
    COOL JAZZ LIMITED
    - 1996-10-02 03250211
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1996-10-02 ~ 1998-07-24
    IIF 57 - Director → ME
  • 10
    CORDANT PROCUREMENT RECRUITMENT LIMITED - now
    URBANCHAIN LIMITED - 2014-11-13 04963501
    PREMIERE EMPLOYMENT GROUP LIMITED
    - 2003-12-11 02720955 02963711, 04963501, 12449309
    PREMIERE EMPLOYMENT LIMITED
    - 1995-01-03 02720955 02963711
    GREATUSUAL LIMITED - 1992-07-17
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1994-05-20 ~ 1998-07-24
    IIF 62 - Director → ME
  • 11
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - now
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED
    - 2001-03-30 03245098
    ACTIONAFTER LIMITED
    - 1996-11-22 03245098
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 69 - Secretary → ME
  • 12
    DATAMERSE LIMITED - now
    NATIONWIDE CLAIMS SERVICES LIMITED
    - 2004-07-05 03264508
    GUARDCAUSE LIMITED
    - 1996-11-22 03264508
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 71 - Secretary → ME
  • 13
    DURLEY GROUP HOLDINGS LIMITED
    - now 03263355
    ENGAGEMIGHT LIMITED
    - 1996-12-04 03263355
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-11-01 ~ 1997-01-01
    IIF 70 - Secretary → ME
  • 14
    GIMME IP LIMITED - now
    MWJF LIMITED
    - 2012-03-07 07747059
    GIMME LIMITED
    - 2011-09-21 07747059 07556393, 07785197
    Atticus Legal Llp, Castlefield House 3rd Floor, Liverpool Road, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ 2012-03-06
    IIF 43 - Director → ME
  • 15
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-23 ~ 2012-02-09
    IIF 45 - Director → ME
    2011-09-23 ~ 2012-02-09
    IIF 95 - Secretary → ME
  • 16
    GIMME365 LIMITED
    - now 07556393 07747059, 07785197
    VALUBUBBLE LIMITED
    - 2011-08-18 07556393
    Atticus Legal Llp, Castlefield House, Liverpool Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-08 ~ 2012-03-05
    IIF 44 - Director → ME
  • 17
    GRO PROPERTIES LIMITED - now
    GRO PROPERTIES PLC
    - 2002-11-12 03219304
    27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    1996-07-01 ~ 1997-08-18
    IIF 21 - Director → ME
    1996-07-01 ~ 1997-08-18
    IIF 72 - Secretary → ME
  • 18
    GROSVENOR BOSTON LIMITED - now
    PREMIERE NURSING & CARE LIMITED
    - 2014-04-24 02966851
    PRESSCOUNT LIMITED - 1994-12-16
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 66 - Director → ME
  • 19
    HAWTHORNS EDUCATIONAL TRUST LIMITED (THE)
    00949504
    Pendell Court, Bletchingley, Surrey
    Active Corporate (7 parents)
    Officer
    2005-06-28 ~ 2017-12-06
    IIF 17 - Director → ME
  • 20
    LEALTA LIMITED
    05989810
    The Manor House, 260 Eccleshall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2012-05-31
    IIF 38 - Director → ME
    2006-11-06 ~ 2012-05-31
    IIF 78 - Secretary → ME
  • 21
    MATCH EMPLOYMENT (IRELAND) LIMITED
    - now 03365390
    PREMIERE IRELAND LIMITED
    - 1998-07-02 03365390
    CARIBBEAN NIGHTS LIMITED
    - 1997-08-01 03365390
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    1997-07-10 ~ 1998-07-24
    IIF 63 - Director → ME
  • 22
    MMK PROPERTIES LLP
    - now OC327969
    LEALTA PROPERTIES LLP
    - 2007-05-15 OC327969
    Floor 2 Unit 1 Tustin Court, Port Way, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-02 ~ 2012-12-01
    IIF 86 - LLP Designated Member → ME
  • 23
    OXLEY PARK M.C. LIMITED
    02564503
    12 Ensign House Admirals Way, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    2004-01-16 ~ 2005-09-12
    IIF 55 - Director → ME
  • 24
    PAVED GREEN HOLDINGS LIMITED
    - now 09943033
    CANADIAN & ARCADIA LIMITED
    - 2022-08-05 09943033
    14 Berkeley Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    540,555 GBP2024-04-30
    Officer
    2021-03-31 ~ 2022-08-10
    IIF 14 - Director → ME
  • 25
    PAYROLL SPECIALIST SERVICES LIMITED - now
    PREMIERE EMPLOYMENT LIMITED
    - 2007-08-29 02963711 02720955
    PREMIERE EMPLOYMENT GROUP LIMITED
    - 1995-01-03 02963711 02720955, 04963501, 12449309
    QUOTEDIRECT LIMITED - 1994-11-11
    Chevron House, 346 Long Lane, Hillingson, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 61 - Director → ME
  • 26
    PRAETURA ENERGY TRADING LIMITED
    11132594
    Regent House, Kendal Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-04 ~ 2020-08-19
    IIF 49 - Director → ME
  • 27
    PREMIER BENEFIT CARDS LIMITED
    05476622
    Lealta House, Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-11-15 ~ 2012-05-31
    IIF 32 - Director → ME
    2006-11-15 ~ 2012-05-31
    IIF 74 - Secretary → ME
  • 28
    PREMIER GOLF CARD LIMITED
    05697044
    Lealta House Amy Johnson Way, Blackpool Business Park, Squires Gate Lane, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2007-01-29 ~ 2012-05-31
    IIF 50 - Director → ME
    2007-01-29 ~ 2012-05-31
    IIF 84 - Secretary → ME
  • 29
    REGENT ENERGY LEASING LIMITED
    - now 11087075
    PRAETURA AIRSOURCE TRADING LIMITED
    - 2018-09-25 11087075
    Regent House, Kendal Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2017-11-29 ~ 2019-05-28
    IIF 48 - Director → ME
  • 30
    SGHW REALISATIONS LTD - now
    SUGARMAN HEALTH AND WELLBEING LIMITED - 2020-03-17
    CORDANT COMPLEX CARE LIMITED - 2016-09-08
    PREMIERE LABOURFORCE LIMITED
    - 2014-04-24 02958051
    INCOMETOP LIMITED - 1994-11-14
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,002 GBP2016-06-30
    Officer
    1995-01-03 ~ 1998-07-24
    IIF 67 - Director → ME
  • 31
    THE PREMIERE GROUP LIMITED
    03182753
    Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1996-04-25 ~ 1998-07-24
    IIF 58 - Director → ME
  • 32
    TRAVEL TV LIMITED
    - now 05719113
    TRAVEL TV PLC
    - 2010-02-26 05719113
    TRAVEL TV LIMITED - 2007-09-12
    Lealta House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-03-28 ~ 2012-05-31
    IIF 87 - Director → ME
    2008-03-28 ~ 2009-09-25
    IIF 82 - Secretary → ME
  • 33
    URBAN BASES LIMITED
    04122357
    D T E House, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-12 ~ 2008-01-21
    IIF 59 - Director → ME
    2008-01-21 ~ 2008-03-01
    IIF 83 - Secretary → ME
  • 34
    VELUBA LIMITED
    10853670
    Kad House, Portsmouth Road, Esher, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,828 GBP2024-12-31
    Officer
    2018-08-28 ~ 2019-03-12
    IIF 18 - Director → ME
  • 35
    VICINITY GROUP LTD - now
    WRT LIMITED
    - 2012-10-08 07119662
    VIVO 2 LTD
    - 2011-09-02 07119662
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-06-29 ~ 2012-05-31
    IIF 31 - Director → ME
  • 36
    WEST QUAY DEVELOPMENTS (POOLE) LIMITED
    - now 06257030
    MMC NIKAL (POOLE MARINA) LIMITED - 2015-05-15
    NIKAL (HOLES BAY) LIMITED - 2007-11-07
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -8,924,773 GBP2021-03-31
    Officer
    2019-07-10 ~ 2019-07-11
    IIF 47 - Director → ME
  • 37
    WILLIAMS & CO EPSOM LLP
    OC439601
    8/10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,273,223 GBP2024-04-05
    Person with significant control
    2021-10-20 ~ 2022-07-01
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Right to surplus assets - More than 50% but less than 75% OE
  • 38
    ZENZI LIMITED
    - now 09232760
    PRAETURA (ROCKSALT ESHER) LIMITED
    - 2015-11-17 09232760
    8 Church Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -278,000 GBP2018-09-30
    Officer
    2014-10-01 ~ 2016-06-08
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.